Company NamePortman Designs International Limited
Company StatusDissolved
Company Number02059237
CategoryPrivate Limited Company
Incorporation Date29 September 1986(37 years, 7 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Stephen Portman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityFinnish
StatusClosed
Appointed10 October 1991(5 years after company formation)
Appointment Duration17 years, 11 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressBeacon Hill Cottage Beacon Hill
Great Mongeham
Deal
Kent
CT14 0HW
Secretary NameMrs Virginia Portman
NationalityBritish
StatusClosed
Appointed10 October 1991(5 years after company formation)
Appointment Duration17 years, 11 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressBeacon Hill Cottage Beacon Hill
Great Mongeham
Deal
Kent
CT14 0HW
Director NameMr Garth Bearman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address32-38 Leman Street
London
E1 8EW

Location

Registered Address51 Queen Anne Street
London
W1G 9HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
24 October 2007Return made up to 10/10/07; no change of members (6 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
27 November 2006Return made up to 10/10/06; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
7 November 2005Return made up to 10/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2005Registered office changed on 10/07/05 from: 51 queen anne street london W1G 9HS (1 page)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 March 2005Registered office changed on 31/03/05 from: 309 ballards lane london N12 8LU (1 page)
14 October 2004Return made up to 10/10/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 October 2003Return made up to 10/10/03; full list of members (6 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 November 2002Return made up to 10/10/02; full list of members (6 pages)
21 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 October 2001Return made up to 10/10/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 February 2001Return made up to 10/10/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 November 1999Return made up to 10/10/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 July 1998 (9 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Return made up to 10/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
14 July 1998Full accounts made up to 31 July 1997 (10 pages)
28 October 1997Return made up to 10/10/97; no change of members (4 pages)
23 May 1997Full accounts made up to 31 July 1996 (12 pages)
24 October 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
30 October 1995Return made up to 10/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/10/95
(4 pages)
4 August 1995Registered office changed on 04/08/95 from: 103 sandgate road folkestone kent CT20 2BQ (1 page)
5 June 1995Full accounts made up to 31 July 1994 (14 pages)